REMBOURRAGE CHATEAU "9" LTEE

Address:
8678 10ieme Avenue, St-michel, QC H1Z 3B8

REMBOURRAGE CHATEAU "9" LTEE is a business entity registered at Corporations Canada, with entity identifier is 1753746. The registration start date is September 5, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1753746
Business Number 877383950
Corporation Name REMBOURRAGE CHATEAU "9" LTEE
Registered Office Address 8678 10ieme Avenue
St-michel
QC H1Z 3B8
Incorporation Date 1984-09-05
Dissolution Date 1996-03-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
P. BILODEAU 8678 10IEME AVENUE, ST-MICHEL, MONTREAL QC H1Z 3B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-09-04 1984-09-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-09-05 current 8678 10ieme Avenue, St-michel, QC H1Z 3B8
Name 1984-09-05 current REMBOURRAGE CHATEAU "9" LTEE
Status 1996-03-07 current Dissolved / Dissoute
Status 1989-01-03 1996-03-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-09-05 1989-01-03 Active / Actif

Activities

Date Activity Details
1996-03-07 Dissolution
1984-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8678 10IEME AVENUE
City ST-MICHEL
Province QC
Postal Code H1Z 3B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Meubles Relax-action 2001 Inc. 8646 10e Avenue, St-michel, QC H1Z 3B8 1992-04-22
Jean Guy Richard Remboureur Ltee 8678 10e Avenue, Montreal, QC H1Z 3B8 1983-12-23
Body Work D. Greco Inc. 8626 10th Avenue, Montreal, QC H1Z 3B8 1983-12-01
Les Entreprises De Construction Stertalco Inc. 8610 10e Avenue, St-michel, Montreal, QC H1Z 3B8 1982-09-29
Carrosserie D'auto Pollo Inc. 8632 10th Avenue, Montreal, QC H1Z 3B8 1982-03-01
Les Meubles F.l. Ltee 8642 10e Avenue, Ville Saint-michel, QC H1Z 3B8 1981-02-04
Atelier De Precision Mecanique Mc Inc. 8616 10e Avenue, Montreal, QC H1Z 3B8 1980-09-10
149726 Canada Inc. 8642 10e Avenue, Montreal, QC H1Z 3B8 1986-06-26
Infelec Publicite Inc. 8642 10e Avenue, Montreal, QC H1Z 3B8 1989-02-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
P. BILODEAU 8678 10IEME AVENUE, ST-MICHEL, MONTREAL QC H1Z 3B8, Canada

Entities with the same directors

Name Director Name Director Address
LES POMPES S.T.L. INC. P. BILODEAU 325 DES ERABLES, ST LAMBERT QC G0S 2W0, Canada
P.A.L. TEXTILES INC. P. BILODEAU 143 RUE VALVUE, LORETTEVILLE QC G2A 2G1, Canada

Competitor

Search similar business entities

City ST-MICHEL
Post Code H1Z3B8

Similar businesses

Corporation Name Office Address Incorporation
Sacs Le Chateau Ltee 3930 Griffith Blvd., St-laurent, QC 1970-01-13
Articles De Cuir Le Chateau Ltee 3930 Griffith Blvd., St-laurent, QC H4T 1A7 1978-06-14
Galerie D'art Du Chateau Ltee Chateau Frontenac Rue St-louis, Quebec, QC 1976-06-15
Les Magasins Chateau Du Canada Ltee 5695 Ferrier Street, Mont Royal, QC H4P 1N1 1969-06-09
Le Chateau Pilipinas Ltee 585 Westwood Avenue, Dorval, QC H9P 2M2 1978-03-09
Point De Vue Rembourrage Ltee 665 Principale Est, Hawkesbury, ON 1978-06-01
Les Productions Chateau Ltee 4-1/2 Du Parloir, Quebec, QC G1R 4N5 1972-12-06
D. Paquette Et Fils Rembourrage Ltee 787 Rue Ouimet, St-jovite, QC J0T 2H0 1979-03-28
Amyot Rembourrage & Vitres D'autos Ltee 570, St-rene Ouest, Gatineau, QC J8P 6L8 1984-04-26
Centre De Decoration Et Rembourrage Modernair Ltee 6201 St-hubert, Montreal, QC 1977-12-29

Improve Information

Please provide details on REMBOURRAGE CHATEAU "9" LTEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches